Advanced company searchLink opens in new window

BLUESTONE NE LTD

Company number 12339315

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2024 AD01 Registered office address changed from 220 Wards Road Wards Road Ilford IG2 7DY England to 7 Bell Yard London WC2A 2JR on 14 February 2024
30 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 November 2022
10 Jul 2023 AD01 Registered office address changed from Unit 4 Blueberry Business Park Kingsway Rochdale OL16 5DB England to 220 Wards Road Wards Road Ilford IG2 7DY on 10 July 2023
10 Jul 2023 AD01 Registered office address changed from 220 Wards Road Ilford IG2 7DY England to Unit 4 Blueberry Business Park Kingsway Rochdale OL16 5DB on 10 July 2023
03 May 2023 CS01 Confirmation statement made on 31 March 2023 with updates
31 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2022 AA Accounts for a dormant company made up to 30 December 2021
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
25 Sep 2022 AD01 Registered office address changed from 220 Consultancy House Wards Road Ilford Essex IG2 7DY England to 220 Wards Road Ilford IG2 7DY on 25 September 2022
12 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2022 CS01 Confirmation statement made on 19 October 2021 with no updates
04 Nov 2021 PSC02 Notification of Kingdom of Sweets Ltd as a person with significant control on 17 June 2021
03 Nov 2021 PSC07 Cessation of Chase James Bailey Earl Manders as a person with significant control on 17 June 2021
27 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Jul 2021 AD01 Registered office address changed from 31a Station Road Whitley Bay NE26 2QZ England to 220 Consultancy House Wards Road Ilford Essex IG2 7DY on 16 July 2021
19 Nov 2020 AA01 Current accounting period extended from 30 November 2020 to 31 December 2020
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with updates
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
28 May 2020 PSC01 Notification of Chase Jmes Bailey Earl Manders as a person with significant control on 28 May 2020
28 May 2020 AP01 Appointment of Mr Chase James Bailey Earl Manders as a director on 28 May 2020
28 May 2020 PSC07 Cessation of James Renwick as a person with significant control on 28 May 2020